UKBizDB.co.uk

BBI DIAGNOSTICS GROUP 2 PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbi Diagnostics Group 2 Plc. The company was founded 10 years ago and was given the registration number 08741927. The firm's registered office is in BEDFORD. You can find them at Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BBI DIAGNOSTICS GROUP 2 PLC
Company Number:08741927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, England, MK44 3UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clearblue Innovation Centre, Stannard Way, Priory Business Park, Bedford, England, MK44 3UP

Secretary03 October 2017Active
Clearblue Innovation Centre Priory Business Park, Priory Business Park, Bedford, England, MK44 3UP

Director31 January 2019Active
Abbott Laboratories, 100, Abbott Park Road, Abbott Park, United States,

Director03 October 2017Active
Clearblue Innovation Centre, Stannard Way, Priory Business Park, Bedford, England, MK44 3UP

Secretary02 October 2014Active
73, Ty Glas Avenue, Cardiff, Wales, CF14 5DX

Secretary29 May 2014Active
Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Corporate Secretary22 October 2013Active
73, Ty Glas Avenue, Cardiff, Wales, CF14 5DX

Director29 May 2014Active
51, Sawyer Road, Suite 200, Waltham, Usa, 02453

Director31 July 2015Active
Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director22 October 2013Active
Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director22 October 2013Active
Clearblue Innovation Centre, Stannard Way, Priory Business Park, Bedford, England, MK44 3UP

Director13 February 2014Active
73, Ty Glas Avenue, Cardiff, Wales, CF14 5DX

Director29 May 2014Active
51, Sawyer Road, Suite 200, Waltham, Usa, MA 02453

Director04 September 2014Active
73, Ty Glas Avenue, Cardiff, Wales, CF14 5DX

Director29 May 2014Active
73, Ty Glas Avenue, Cardiff, Wales, CF14 5DX

Director29 May 2014Active
51, Sawyer Road, Suite 200, Waltham, Usa, MA 02453

Director04 September 2014Active
73, Ty Glas Avenue, Cardiff, Wales, CF14 5DX

Director13 February 2014Active
73, Ty Glas Avenue, Cardiff, Wales, CF14 5DX

Director29 May 2014Active
Abbott Laboratories, 100, Abbott Park Road, Abbott Park, United States,

Director03 October 2017Active
Abbott Laboratories, 100, Abbott Park Road, Abbott Park, United States,

Director03 October 2017Active

People with Significant Control

Alere Bbi Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clearblue Innovation Centre, Stannard Way, Priory Business Park, Bedford, England, MK44 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-06-03Capital

Legacy.

Download
2021-06-03Capital

Capital statement capital company with date currency figure.

Download
2021-06-03Insolvency

Legacy.

Download
2021-06-03Resolution

Resolution.

Download
2021-05-21Resolution

Resolution.

Download
2021-05-21Incorporation

Re registration memorandum articles.

Download
2021-05-21Change of name

Certificate re registration public limited company to private.

Download
2021-05-21Change of name

Reregistration public to private company.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Address

Change sail address company with old address new address.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-03-09Address

Move registers to registered office company with new address.

Download
2020-03-09Address

Move registers to registered office company with new address.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-12-10Accounts

Accounts amended with accounts type dormant.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.